UKBizDB.co.uk

TIAA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tiaa Limited. The company was founded 21 years ago and was given the registration number 04546319. The firm's registered office is in FAREHAM. You can find them at Artillery House Fort Fareham Industrial Site, Newgate Lane, Fareham, Hampshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TIAA LIMITED
Company Number:04546319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Artillery House Fort Fareham Industrial Site, Newgate Lane, Fareham, Hampshire, England, PO14 1AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH

Director03 October 2023Active
Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH

Director01 November 2022Active
Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH

Director19 December 2008Active
Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH

Secretary30 January 2009Active
87-91 Newman Street, London, W1T 3EY

Corporate Secretary26 September 2002Active
Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH

Director19 December 2008Active
82a Mortimer Road, London, N1 4LH

Director23 January 2003Active
Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH

Director26 September 2002Active
18 Westerlea Court, Bridge Of Allen, Stirling, FK9 4DQ

Director10 January 2003Active
2 Carpenters Yard, Park Street, Tring, HP23 6AR

Director01 May 2004Active
20 Balaclava Road, Penylan, Cardiff, CF23 5BB

Director23 January 2003Active
Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH

Director23 January 2003Active
Artillery House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH

Director26 September 2002Active

People with Significant Control

Adsure Services Ltd
Notified on:06 September 2023
Status:Active
Country of residence:England
Address:Artillery House, Fort Fareham Industrial Site, Fareham, England, PO14 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Townsend
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Artillery House, Fort Fareham Industrial Site, Fareham, England, PO14 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Accounts

Accounts with accounts type full.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Capital

Capital variation of rights attached to shares.

Download
2023-09-12Capital

Capital name of class of shares.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2023-09-04Officers

Change person director company with change date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-13Officers

Termination director company with name termination date.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.